Company NamePhoenix Fire Inhibitor Ltd.
DirectorDarren Peter McMurray
Company StatusActive - Proposal to Strike off
Company Number02617774
CategoryPrivate Limited Company
Incorporation Date6 June 1991(32 years, 10 months ago)
Previous NameHamsland Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Darren Peter McMurray
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1999(8 years, 6 months after company formation)
Appointment Duration24 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 5, Orion Trading Estate Tenax Road
Trafford Park
Manchester
M17 1JT
Secretary NameNicola Jane Gardner
NationalityBritish
StatusCurrent
Appointed16 December 1999(8 years, 6 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Correspondence AddressUnit 5, Orion Trading Estate Tenax Road
Trafford Park
Manchester
M17 1JT
Director NameMiss Collette Julie D'Arcy
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(3 months after company formation)
Appointment Duration8 years, 3 months (resigned 15 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 The Old Quarry
Quarry Street
Liverpool
Merseyside
L25 6HE
Secretary NameAnnette Dooley
NationalityBritish
StatusResigned
Appointed04 September 1991(3 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 November 1992)
RoleCompany Director
Correspondence Address12 Comus Street
Liverpool
Merseyside
L3 3DB
Director NameMr Stephen Mansfield Horn
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(1 year, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 February 1998)
RoleCompany Director
Correspondence Address11 Broadmead Crescent
Bishopston
Swansea
West Glamorgan
SA3 3BA
Wales
Secretary NameMiss Collette Julie D'Arcy
NationalityBritish
StatusResigned
Appointed11 November 1992(1 year, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 15 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 The Old Quarry
Quarry Street
Liverpool
Merseyside
L25 6HE
Director NameMr Philip Knibb
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 30 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Redruth Road
Croxteth
Liverpool
Merseyside
L11 6NA
Director NameTrevor Michael Abbott
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(4 years after company formation)
Appointment Duration2 years, 6 months (resigned 09 December 1997)
RoleCompany Director
Correspondence AddressBlendons Highcotts Lane
West Clandon
Guildford
Surrey
GU4 7XA
Director NameStephen Thomas Matthew Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(4 years after company formation)
Appointment Duration3 years, 5 months (resigned 10 November 1998)
RoleAccountant
Correspondence Address23 The Crescent
London
SW13 0NN
Director NameAlan David Robbins
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(6 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 November 1998)
RoleAccountant
Correspondence Address98 Warwick Road
London
W14 8PT
Director NameMr Ian Steven Burroughs
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(7 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 February 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Mount Close
Crawley
West Sussex
RH10 7EF
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed06 June 1991(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed06 June 1991(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitewww.pfisolutions.co.uk

Location

Registered AddressUnit 5, Orion Trading Estate Tenax Road
Trafford Park
Manchester
M17 1JT
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£503,862
Cash£7,963
Current Liabilities£30,904

Accounts

Latest Accounts30 December 2021 (2 years, 3 months ago)
Next Accounts Due30 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return6 June 2023 (9 months, 3 weeks ago)
Next Return Due20 June 2024 (2 months, 3 weeks from now)

Filing History

6 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
27 April 2023Total exemption full accounts made up to 30 December 2021 (8 pages)
28 December 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
7 June 2022Confirmation statement made on 6 June 2022 with updates (5 pages)
12 April 2022Statement of capital on 30 September 2021
  • GBP 75,714.3
(4 pages)
1 March 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 March 2022Solvency Statement dated 30/09/21 (1 page)
30 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
12 July 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
22 April 2021Previous accounting period extended from 31 July 2020 to 31 December 2020 (1 page)
8 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
6 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
7 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
9 June 2017Confirmation statement made on 6 June 2017 with updates (7 pages)
9 June 2017Confirmation statement made on 6 June 2017 with updates (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
22 August 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 400,714.3
(6 pages)
22 August 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 400,714.3
(6 pages)
15 August 2016Secretary's details changed for Nicola Jane Gardner on 1 June 2016 (1 page)
15 August 2016Secretary's details changed for Nicola Jane Gardner on 1 June 2016 (1 page)
12 August 2016Registered office address changed from Orion Trading Estate Tenax Road Trafford Park Manchester M17 1JT England to Unit 5, Orion Trading Estate Tenax Road Trafford Park Manchester M17 1JT on 12 August 2016 (1 page)
12 August 2016Registered office address changed from Orion Trading Estate Tenax Road Trafford Park Manchester M17 1JT England to Unit 5, Orion Trading Estate Tenax Road Trafford Park Manchester M17 1JT on 12 August 2016 (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
26 November 2015Registered office address changed from Carnagh Woodville Road Bowdon Altrincham Cheshire WA14 2AL to Orion Trading Estate Tenax Road Trafford Park Manchester M17 1JT on 26 November 2015 (1 page)
26 November 2015Registered office address changed from Carnagh Woodville Road Bowdon Altrincham Cheshire WA14 2AL to Orion Trading Estate Tenax Road Trafford Park Manchester M17 1JT on 26 November 2015 (1 page)
16 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 400,714.3
(4 pages)
16 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 400,714.3
(4 pages)
16 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 400,714.3
(4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
17 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 400,714.3
(4 pages)
17 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 400,714.3
(4 pages)
17 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 400,714.3
(4 pages)
5 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
5 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
26 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
26 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
26 July 2013Director's details changed for Mr Darren Peter Mcmurray on 1 October 2011 (2 pages)
26 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
26 July 2013Director's details changed for Mr Darren Peter Mcmurray on 1 October 2011 (2 pages)
26 July 2013Secretary's details changed for Nicola Jane Gardner on 1 October 2011 (1 page)
26 July 2013Secretary's details changed for Nicola Jane Gardner on 1 October 2011 (1 page)
26 July 2013Secretary's details changed for Nicola Jane Gardner on 1 October 2011 (1 page)
26 July 2013Director's details changed for Mr Darren Peter Mcmurray on 1 October 2011 (2 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
7 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
15 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
15 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
15 August 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
11 May 2011Registered office address changed from Perivale House 172 Hale Road Altrincham Cheshire WA15 8SQ on 11 May 2011 (1 page)
11 May 2011Registered office address changed from Perivale House 172 Hale Road Altrincham Cheshire WA15 8SQ on 11 May 2011 (1 page)
21 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
15 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Mr Darren Peter Mcmurray on 6 June 2010 (2 pages)
15 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Mr Darren Peter Mcmurray on 6 June 2010 (2 pages)
15 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Mr Darren Peter Mcmurray on 6 June 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
25 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
15 June 2009Return made up to 06/06/09; full list of members (4 pages)
15 June 2009Return made up to 06/06/09; full list of members (4 pages)
5 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
20 June 2008Return made up to 06/06/08; full list of members (4 pages)
20 June 2008Return made up to 06/06/08; full list of members (4 pages)
15 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
15 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
1 August 2007Return made up to 06/06/07; no change of members (6 pages)
1 August 2007Return made up to 06/06/07; no change of members (6 pages)
25 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
25 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
13 June 2006Return made up to 06/06/06; full list of members (6 pages)
13 June 2006Return made up to 06/06/06; full list of members (6 pages)
1 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
1 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
27 July 2005Return made up to 06/06/05; full list of members (6 pages)
27 July 2005Return made up to 06/06/05; full list of members (6 pages)
13 December 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
13 December 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
15 July 2004Return made up to 06/06/04; full list of members (6 pages)
15 July 2004Return made up to 06/06/04; full list of members (6 pages)
22 October 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
22 October 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
25 July 2003Return made up to 06/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 July 2003Return made up to 06/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 2003Registered office changed on 25/01/03 from: innovation house 19 ridgeway road altrincham cheshire WA15 7HA (1 page)
25 January 2003Registered office changed on 25/01/03 from: innovation house 19 ridgeway road altrincham cheshire WA15 7HA (1 page)
1 October 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
1 October 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
24 July 2002Return made up to 06/06/02; full list of members (6 pages)
24 July 2002Return made up to 06/06/02; full list of members (6 pages)
23 October 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
23 October 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
21 June 2001Return made up to 06/06/01; full list of members (6 pages)
21 June 2001Return made up to 06/06/01; full list of members (6 pages)
5 June 2001Full accounts made up to 31 July 2000 (15 pages)
5 June 2001Full accounts made up to 31 July 2000 (15 pages)
17 August 2000Accounting reference date extended from 31/01/00 to 31/07/00 (1 page)
17 August 2000Accounting reference date extended from 31/01/00 to 31/07/00 (1 page)
12 June 2000Return made up to 06/06/00; full list of members (6 pages)
12 June 2000Return made up to 06/06/00; full list of members (6 pages)
13 March 2000Registered office changed on 13/03/00 from: north road industrial estate ellesmere port cheshire CH65 1AB (1 page)
13 March 2000Director resigned (1 page)
13 March 2000Director resigned (1 page)
13 March 2000Registered office changed on 13/03/00 from: north road industrial estate ellesmere port cheshire CH65 1AB (1 page)
24 January 2000Secretary resigned;director resigned (1 page)
24 January 2000Secretary resigned;director resigned (1 page)
24 January 2000Secretary resigned;director resigned (1 page)
24 January 2000Secretary resigned;director resigned (1 page)
11 January 2000Full accounts made up to 31 January 1999 (16 pages)
11 January 2000Full accounts made up to 31 January 1999 (16 pages)
6 January 2000New director appointed (2 pages)
6 January 2000New director appointed (2 pages)
21 December 1999New secretary appointed (2 pages)
21 December 1999New secretary appointed (2 pages)
17 June 1999Return made up to 06/06/99; no change of members
  • 363(287) ‐ Registered office changed on 17/06/99
(4 pages)
17 June 1999Return made up to 06/06/99; no change of members
  • 363(287) ‐ Registered office changed on 17/06/99
(4 pages)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
10 December 1998Director resigned (1 page)
10 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
2 December 1998Full accounts made up to 31 January 1998 (16 pages)
2 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
2 December 1998Full accounts made up to 31 January 1998 (16 pages)
2 December 1998New director appointed (7 pages)
2 December 1998Director resigned (1 page)
2 December 1998New director appointed (7 pages)
15 June 1998Return made up to 06/06/98; full list of members (6 pages)
15 June 1998Return made up to 06/06/98; full list of members (6 pages)
24 March 1998Director's particulars changed (1 page)
24 March 1998Director's particulars changed (1 page)
29 January 1998Full accounts made up to 31 January 1997 (16 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998Full accounts made up to 31 January 1997 (16 pages)
25 January 1998Director resigned (1 page)
25 January 1998Director resigned (1 page)
2 November 1997Director's particulars changed (1 page)
2 November 1997Director's particulars changed (1 page)
11 June 1997Return made up to 06/06/97; full list of members (13 pages)
11 June 1997Return made up to 06/06/97; full list of members (13 pages)
3 December 1996Full accounts made up to 31 January 1996 (16 pages)
3 December 1996Full accounts made up to 31 January 1996 (16 pages)
2 July 1996Full accounts made up to 31 January 1995 (17 pages)
2 July 1996Full accounts made up to 31 January 1995 (17 pages)
21 June 1996Return made up to 06/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
21 June 1996Return made up to 06/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
8 November 1995New director appointed (4 pages)
8 November 1995New director appointed (4 pages)
30 October 1995Ad 18/10/95--------- £ si 250000@1=250000 £ ic 100/250100 (4 pages)
30 October 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
30 October 1995Ad 18/10/95--------- £ si 250000@1=250000 £ ic 100/250100 (4 pages)
30 October 1995£ nc 150714/400714 18/10/95 (1 page)
30 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
30 October 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
30 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
30 October 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
30 October 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
30 October 1995£ nc 150714/400714 18/10/95 (1 page)
27 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
27 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 July 1995Ad 16/11/94--------- £ si [email protected] £ si 75000@1 (4 pages)
27 July 1995New director appointed (6 pages)
27 July 1995Nc inc already adjusted 16/11/94 (1 page)
27 July 1995Memorandum and Articles of Association (32 pages)
27 July 1995£ nc 37100/150714 16/11/94 (1 page)
27 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
27 July 1995Accounting reference date extended from 30/11 to 31/01 (1 page)
27 July 1995Ad 16/11/94--------- £ si [email protected] (4 pages)
27 July 1995Ad 16/11/94--------- £ si [email protected] £ si 75000@1 (4 pages)
27 July 1995New director appointed (6 pages)
27 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
27 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
27 July 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
27 July 1995Ad 16/11/94--------- £ si [email protected] (4 pages)
27 July 1995Accounting reference date extended from 30/11 to 31/01 (1 page)
27 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
27 July 1995£ nc 37100/150714 16/11/94 (1 page)
27 July 1995Nc inc already adjusted 16/11/94 (1 page)
27 July 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
27 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
27 July 1995Memorandum and Articles of Association (32 pages)
27 July 1995Return made up to 06/06/95; full list of members (16 pages)
27 July 1995Return made up to 06/06/95; full list of members (16 pages)